Profile

Company number
02944156
Status
Active
Incorporation
1994-06-30
Last accounts made up
2025-03-31
Account category
GROUP
Primary SIC
88100
Hubs
UK Healthcare

Accounts

Pending extraction

No iXBRL extracted yet for this company.

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Consolidated (group)
Auditor
Sayer Vincent LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Trustees consider that there are no material uncertainties about the charitable company's ability to continue as a going concern.”

Subsidiaries

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

12 active · 43 resigned

Name Role Appointed Born Nationality
MATTINSON, Claire Secretary 2025-09-03
ARMITAGE, Philippa Blane Director 2019-06-01 May 1958 British
BALL, David John Director 2023-08-17 Oct 1987 British
BURNS, Alistair Director 2024-03-28 Jul 1958 British
CROISDALE-APPLEBY, David, Professor Director 2013-07-09 Feb 1946 British
KEIR, Katherine Jane Director 2022-03-08 Mar 1962 British
KINSEY, Jackie Director 2025-08-20 Oct 1967 British
MURPHY, Theresa Director 2024-03-28 Nov 1965 British
ROE, William James Director 2020-02-19 Jan 1969 British
SANDERSON, Gavin Anthony Director 2019-06-01 Apr 1973 British
SHINKWIN, Anne Elizabeth, Dr Director 2023-08-17 Nov 1971 British
STEWART, David William Alastair Director 2023-08-17 Aug 1970 British
Show 43 resigned officers
Name Role Appointed Resigned
CHARMAN, Christine Elisabeth Deborah Secretary 1999-09-23 2002-09-19
HOLT, Andrew Nicholas Secretary 2005-12-14 2007-04-24
HUGHES, Christopher Secretary 2013-07-09 2014-02-11
JASON, Jane Ninot Secretary 1994-06-30 2009-01-14
LARKIN, Niall Patrick Secretary 2014-04-07 2022-07-04
MEREDITH, Huw Secretary 1995-03-06 1999-08-20
SARAF, Suruchi Secretary 2022-07-04 2025-08-20
STEPHEN, Barbara Secretary 2002-09-19 2005-12-14
STEPHENS, Barbara Carole Secretary 2009-01-14 2013-07-09
ANDERSON, Elisabeth Jane Director 2006-03-23 2012-11-30
ATKINSON, Kay Director 2015-01-01 2015-11-12
BRETTLE, David Director 2006-03-23 2015-05-27
BUTTERWORTH, Margaret Director 1994-06-30 1997-05-22
BUTTERWORTH, Tony, Professor Director 2011-11-30 2013-05-31
CLARKE, Rosemary Director 2011-11-30 2014-11-03
CLARKE, Steven Charles Director 2016-07-01 2024-11-13
CROZIER, Emma Louise Director 2020-11-01 2024-08-14
FAUGIER, Jean Margaret Director 2001-10-10 2004-11-24
GODFREY, Vanessa Jane Director 2013-12-02 2018-03-02
GOVER, Andrea Suzanne Director 2005-12-14 2010-12-01
GREENWOOD, Monica Hazel Director 1994-06-30 2010-09-29
HENDERSON, Jane Elizabeth Director 2011-11-30 2013-12-03
JAMIESON, Stephen Edward Director 2017-10-30 2023-10-19
JASON, Jane Ninot Director 1994-06-30 2015-10-11
JUDGE, Barbara Singer, Lady Director 2015-01-05 2018-10-29
LEVY, Lawrence Nicholas Director 1994-07-07 1995-04-19
LEVY, Peter Lawrence Director 1994-06-30 2012-11-30
LIBSON, John Leslie Director 1995-05-11 2009-01-14
MCCALLION, Hilary, Professor Director 2014-01-20 2018-07-31
MORGAN, Anna Mary Director 2021-04-01 2022-06-25
MORRIS, Deborah Director 2001-12-13 2006-11-29
ORR, Robert Stewart Director 2015-01-01 2019-05-30
PATRICK, Karen Elizabeth Director 2015-07-01 2019-05-31
PENNERY, Emma, Dr Director 2019-06-01 2020-10-31
RICHARDSON, Michael John De Rougement, Sir Director 1996-12-05 1999-12-16
STANSFIELD, Michael John Director 2011-11-30 2016-10-05
STANSFIELD, Mike Director 2012-01-01 2014-11-25
STEELE, John Scott Director 2006-03-23 2012-11-30
STROYAN, James Mark Ptarmigan Douglas Director 2019-06-01 2026-04-01
TAIT, John Director 1997-05-22 2006-06-21
WILLIS, Merrick Charles Director 2016-09-02 2019-06-03
WILSON, Victoria Jane Director 1999-12-16 2009-01-14
WINDIATE, Ann Director 1999-07-01 2012-11-30

Ownership

Persons with significant control

No PSC data extracted yet.

Filing timeline

Last 20 of 199 total filings

Date Type Category Description
2026-05-05 MA incorporation memorandum articles
2026-04-10 MA incorporation memorandum articles
2026-04-07 TM01 officers termination director company with name termination date
2025-11-06 AA accounts accounts with accounts type group
2025-10-01 AP01 officers appoint person director company with name date
2025-10-01 AP03 officers appoint person secretary company with name date
2025-10-01 TM02 officers termination secretary company with name termination date
2025-07-10 CS01 confirmation-statement confirmation statement with no updates
2024-11-22 TM01 officers termination director company with name termination date
2024-11-11 AA accounts accounts with accounts type group
2024-08-20 TM01 officers termination director company with name termination date
2024-07-15 AP01 officers appoint person director company with name date
2024-07-11 CS01 confirmation-statement confirmation statement with no updates
2024-05-24 AP01 officers appoint person director company with name date
2024-04-22 MA incorporation memorandum articles
2024-04-22 RESOLUTIONS resolution resolution
2024-01-09 AA accounts accounts with accounts type group
2023-11-28 AP01 officers appoint person director company with name date
2023-11-28 AP01 officers appoint person director company with name date
2023-11-28 TM01 officers termination director company with name termination date

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires extracted accounts data.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page